Knutsford
Cheshire
WA16 0NQ
Director Name | Mr Nigel Graham Riach |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 26 June 2012) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 5 Archbell Avenue Brighouse West Yorkshire HD6 3SU |
Secretary Name | Mr Nigel Graham Riach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(3 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Archbell Avenue Brighouse West Yorkshire HD6 3SU |
Director Name | Christopher John Hoole |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holm Lea Sandy Lane, Brindle Preston Lancashire PR6 8NA |
Director Name | Mr James Benedict Hoole |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 26 June 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 94 City Gates 1 Blantyre Street Manchester Lancashire M15 4JT |
Director Name | Graeme Richard Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 11 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Fiddlers Leap Bexton Lane Knutsford Cheshire WA16 9AB |
Director Name | John Derek Bee |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | Hollowforth Mill Cottage Hollowforth Lane Woodplumpton Preston Lancashire PR4 0BD |
Director Name | Mr Christopher Law Eddlestone |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Whins Lodge, Whins Lane Read Burnley Lancashire BB12 7QY |
Director Name | Christopher John Hoole |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holm Lea Sandy Lane, Brindle Preston Lancashire PR6 8NA |
Director Name | Gerald Stephen Kalton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimpole House 14 Broadway Bramhall Stockport Cheshire SK7 3BT |
Secretary Name | John Derek Bee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | Hollowforth Mill Cottage Hollowforth Lane Woodplumpton Preston Lancashire PR4 0BD |
Director Name | Edward Bradwall Barlow |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 July 2001) |
Role | Manager |
Correspondence Address | 2 Wigsey Lane Warburton Lymm Cheshire WA13 9SS |
Director Name | Maureen Dianne White |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 4 Mere Home Farm Chester Road Mere Cheshire WA14 0PX |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
173.9k at 0.1 | Marketfund LTD 7.07% Ordinary |
---|---|
145.1k at 0.1 | Ms Judith Bee 5.90% Ordinary |
141.1k at 0.1 | Chritian Millar 5.73% Ordinary |
100k at 0.1 | Barry Dale 4.06% Ordinary |
866.7k at 0.1 | Christopher John Hoole 35.23% Ordinary |
800k at 0.1 | Christopher John Hoole 32.52% Ordinary |
70.5k at 0.1 | Robert Lo 2.87% Ordinary |
66.7k at 0.1 | Ian Balshaw 2.71% Ordinary |
54.2k at 0.1 | Mark Whittaker 2.20% Ordinary |
433.3k at 0.1 | John Hoole 17.61% Ordinary |
400k at 0.1 | Marketfund LTD 16.26% Ordinary |
320k at 0.1 | Nigel Graham Riach 13.01% Ordinary |
45.3k at 0.1 | Michael Mcgoun 1.84% Ordinary |
38.4k at 0.1 | Ian Currie 1.56% Ordinary |
35.3k at 0.1 | John Atkin 1.43% Ordinary |
30.5k at 0.1 | Ms Gillian Eddlestone 1.24% Ordinary |
20k at 0.1 | Andrew Airey 0.81% Ordinary |
20k at 0.1 | David Hardman 0.81% Ordinary |
20k at 0.1 | Ms Joan Riach 0.81% Ordinary |
20k at 0.1 | Peter Botham 0.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£380,606 |
Cash | £7,794 |
Current Liabilities | £304,490 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 January 2015 | Bona Vacantia disclaimer (2 pages) |
---|---|
21 January 2015 | Bona Vacantia disclaimer (2 pages) |
26 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | Final Gazette dissolved following liquidation (1 page) |
26 June 2012 | Final Gazette dissolved following liquidation (1 page) |
26 March 2012 | Notice of move from Administration to Dissolution (14 pages) |
26 March 2012 | Notice of move from Administration to Dissolution on 19 March 2012 (14 pages) |
24 October 2011 | Administrator's progress report to 24 September 2011 (15 pages) |
24 October 2011 | Administrator's progress report to 24 September 2011 (15 pages) |
18 October 2011 | Statement of affairs with form 2.14B (5 pages) |
18 October 2011 | Statement of affairs with form 2.14B (5 pages) |
9 June 2011 | Notice of deemed approval of proposals (2 pages) |
9 June 2011 | Notice of deemed approval of proposals (2 pages) |
26 May 2011 | Statement of administrator's proposal (21 pages) |
26 May 2011 | Statement of administrator's proposal (21 pages) |
31 March 2011 | Registered office address changed from 502 Garstang Road Broughton Preston Lancashire PR3 5HE on 31 March 2011 (2 pages) |
31 March 2011 | Appointment of an administrator (1 page) |
31 March 2011 | Appointment of an administrator (1 page) |
31 March 2011 | Registered office address changed from 502 Garstang Road Broughton Preston Lancashire PR3 5HE on 31 March 2011 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 October 2010 | Auditor's resignation section 516/519 (1 page) |
21 October 2010 | Auditor's resignation section 516/519 (1 page) |
14 October 2010 | Section 519 resignation of auditors (1 page) |
14 October 2010 | Section 519 resignation of auditors (1 page) |
24 February 2010 | Director's details changed for Nigel Graham Riach on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Director's details changed for Nigel Graham Riach on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Director's details changed for Nigel Graham Riach on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
3 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
3 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
3 October 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
3 October 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
3 June 2008 | Nc inc already adjusted 09/11/07 (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Nc inc already adjusted 09/11/07 (1 page) |
3 June 2008 | Resolutions
|
7 March 2008 | Return made up to 11/02/08; full list of members (9 pages) |
7 March 2008 | Return made up to 11/02/08; full list of members (9 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
21 November 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
6 August 2007 | Nc inc already adjusted 21/09/06 (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Nc inc already adjusted 21/09/06 (1 page) |
6 August 2007 | Resolutions
|
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 March 2007 | Return made up to 11/02/07; no change of members (7 pages) |
2 March 2007 | Return made up to 11/02/07; no change of members (7 pages) |
18 October 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
18 October 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
22 August 2006 | Nc inc already adjusted 26/11/04 (1 page) |
22 August 2006 | Resolutions
|
22 August 2006 | Nc inc already adjusted 26/11/04 (1 page) |
22 August 2006 | Resolutions
|
22 August 2006 | Nc inc already adjusted 10/07/06 (1 page) |
22 August 2006 | Nc inc already adjusted 10/07/06 (1 page) |
14 July 2006 | Particulars of mortgage/charge (6 pages) |
14 July 2006 | Particulars of mortgage/charge (6 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
15 March 2006 | Return made up to 11/02/06; no change of members (7 pages) |
15 March 2006 | Return made up to 11/02/06; no change of members (7 pages) |
1 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
1 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
1 June 2005 | Return made up to 11/02/05; full list of members (8 pages) |
1 June 2005 | Return made up to 11/02/05; full list of members (8 pages) |
18 November 2004 | Accounts for a small company made up to 1 February 2004 (7 pages) |
18 November 2004 | Accounts for a small company made up to 1 February 2004 (7 pages) |
18 November 2004 | Accounts for a small company made up to 1 February 2004 (7 pages) |
7 May 2004 | £ nc 500000/500038 27/11/03 (1 page) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | £ nc 500000/500038 27/11/03 (1 page) |
15 March 2004 | Return made up to 11/02/04; full list of members
|
15 March 2004 | Return made up to 11/02/04; full list of members (8 pages) |
19 February 2004 | Resolutions
|
3 December 2003 | Accounts for a small company made up to 2 February 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 2 February 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 2 February 2003 (7 pages) |
30 May 2003 | Ad 03/04/03--------- £ si [email protected]=136666 £ ic 109200/245866 (2 pages) |
30 May 2003 | Ad 03/04/03--------- £ si [email protected]=136666 £ ic 109200/245866 (2 pages) |
10 May 2003 | Ad 21/03/03--------- £ si [email protected]=24000 £ ic 85200/109200 (4 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Ad 21/03/03--------- £ si [email protected]=24000 £ ic 85200/109200 (4 pages) |
10 May 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Return made up to 11/02/03; no change of members (8 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Return made up to 11/02/03; no change of members (8 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
4 December 2002 | Nc inc already adjusted 09/04/02 (1 page) |
4 December 2002 | Nc inc already adjusted 09/04/02 (1 page) |
28 August 2002 | Full accounts made up to 3 February 2002 (17 pages) |
28 August 2002 | Full accounts made up to 3 February 2002 (17 pages) |
28 August 2002 | Full accounts made up to 3 February 2002 (17 pages) |
21 March 2002 | Return made up to 11/02/02; no change of members (7 pages) |
21 March 2002 | New director appointed (1 page) |
21 March 2002 | New director appointed (1 page) |
21 March 2002 | Return made up to 11/02/02; no change of members
|
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
17 December 2001 | Registered office changed on 17/12/01 from: moore & smalley richard house winckley square preston lancashire PR1 3HP (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: moore & smalley richard house winckley square preston lancashire PR1 3HP (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
20 September 2001 | Full accounts made up to 28 January 2001 (15 pages) |
20 September 2001 | Full accounts made up to 28 January 2001 (15 pages) |
14 March 2001 | Ad 27/01/01--------- £ si 25000@1 (2 pages) |
14 March 2001 | Ad 27/01/01--------- £ si 25000@1 (2 pages) |
13 March 2001 | Return made up to 11/02/01; full list of members (9 pages) |
13 March 2001 | Return made up to 11/02/01; full list of members (9 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
24 January 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
24 January 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
14 November 2000 | Ad 07/11/00--------- £ si [email protected]=5000 £ ic 89198/94198 (2 pages) |
14 November 2000 | Ad 07/11/00--------- £ si [email protected]=5000 £ ic 89198/94198 (2 pages) |
25 August 2000 | Ad 22/08/00--------- £ si [email protected]=1500 £ ic 87698/89198 (2 pages) |
25 August 2000 | Ad 22/08/00--------- £ si [email protected]=1500 £ ic 87698/89198 (2 pages) |
28 July 2000 | Ad 14/07/00--------- £ si [email protected]=7000 £ ic 80698/87698 (2 pages) |
28 July 2000 | Ad 14/07/00--------- £ si [email protected]=7000 £ ic 80698/87698 (2 pages) |
6 June 2000 | Ad 04/04/00--------- £ si [email protected]=9998 £ ic 70700/80698 (1 page) |
6 June 2000 | Ad 04/04/00--------- £ si [email protected]=3200 £ ic 67500/70700 (1 page) |
6 June 2000 | Ad 04/04/00--------- £ si [email protected]=3200 £ ic 67500/70700 (1 page) |
16 May 2000 | Ad 04/04/00--------- £ si [email protected]=11498 £ ic 56002/67500 (2 pages) |
16 May 2000 | Ad 04/05/00--------- £ si [email protected]=3000 £ ic 53002/56002 (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed;new director appointed (3 pages) |
16 May 2000 | Ad 04/05/00--------- £ si [email protected]=3000 £ ic 53002/56002 (2 pages) |
16 May 2000 | S-div 04/04/00 (1 page) |
16 May 2000 | S-div 04/04/00 (1 page) |
16 May 2000 | New secretary appointed;new director appointed (3 pages) |
16 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Ad 11/04/00--------- £ si [email protected]=53000 £ ic 2/53002 (4 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Nc inc already adjusted 04/04/00 (1 page) |
5 May 2000 | Ad 11/04/00--------- £ si [email protected]=53000 £ ic 2/53002 (4 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Nc inc already adjusted 04/04/00 (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
7 April 2000 | Company name changed hallco 399 LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Company name changed hallco 399 LIMITED\certificate issued on 10/04/00 (2 pages) |
11 February 2000 | Incorporation (16 pages) |